About

Registered Number: 04930895
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Conway House Richard Street, Kirkham, Preston, Lancashire, PR4 2HU,

 

Founded in 2003, Kirkham Box Company Ltd has its registered office in Lancashire. We don't currently know the number of employees at the organisation. The companies directors are listed as Halstead, Alison Ruth, Urwin, Mark Anthony, Kitchener, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URWIN, Mark Anthony 14 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALSTEAD, Alison Ruth 03 January 2006 - 1
KITCHENER, Julie 14 October 2003 02 September 2005 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 02 June 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 27 June 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH03 - Change of particulars for secretary 28 March 2019
CS01 - N/A 25 March 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 16 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 July 2014
AA01 - Change of accounting reference date 25 June 2014
DISS40 - Notice of striking-off action discontinued 24 June 2014
AR01 - Annual Return 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 May 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 February 2009
363s - Annual Return 13 November 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
225 - Change of Accounting Reference Date 14 November 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.